Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. GEORGE HOTEL (CHATHAM) LIMITED
Company Information for

ST. GEORGE HOTEL (CHATHAM) LIMITED

7/8 NEW ROAD, CHATHAM, KENT, ME4 6BB,
Company Registration Number
00887540
Private Limited Company
Active - Proposal to Strike off

Company Overview

About St. George Hotel (chatham) Ltd
ST. GEORGE HOTEL (CHATHAM) LIMITED was founded on 1966-09-13 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". St. George Hotel (chatham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. GEORGE HOTEL (CHATHAM) LIMITED
 
Legal Registered Office
7/8 NEW ROAD
CHATHAM
KENT
ME4 6BB
Other companies in ME4
 
Filing Information
Company Number 00887540
Company ID Number 00887540
Date formed 1966-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/07/2020
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-16 06:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. GEORGE HOTEL (CHATHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. GEORGE HOTEL (CHATHAM) LIMITED

Current Directors
Officer Role Date Appointed
CLAIR LOUISE AMOS
Director 2006-06-29
ALAN EDWARD STANLEY
Director 1990-08-01
ROLAND ALAN STANLEY
Director 1997-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GEORGE HADLOW
Company Secretary 2002-04-09 2015-04-22
JONATHAN GEORGE HADLOW
Director 1997-12-10 2015-04-22
MAUREEN HADLOW
Company Secretary 1997-11-10 2002-04-09
MAUREEN HADLOW
Director 1992-02-13 2002-04-09
BARBARA PAMELA FARMER
Company Secretary 1992-02-13 1997-12-10
BARBARA PAMELA FARMER
Director 1992-02-13 1997-12-10
MICHAEL GEORGE HADLOW
Director 1992-02-13 1996-07-21
GEORGE STANLEY
Director 1992-02-13 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD STANLEY "SYLENTA" PROPERTIES LIMITED Director 1992-02-13 CURRENT 1959-11-03 Active
ROLAND ALAN STANLEY "SYLENTA" PROPERTIES LIMITED Director 2002-07-23 CURRENT 1959-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-01SOAS(A)Voluntary dissolution strike-off suspended
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-02DS01Application to strike the company off the register
2019-06-27AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR LOUISE AMOS
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-06-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-06-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 25719
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-06-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 25719
2016-04-15AR0115/02/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Roland Alan Stanley on 2015-09-30
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22TM02Termination of appointment of Jonathan George Hadlow on 2015-04-22
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE HADLOW
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 25719
2015-02-20AR0115/02/15 ANNUAL RETURN FULL LIST
2014-06-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 25719
2014-02-24AR0115/02/14 ANNUAL RETURN FULL LIST
2013-07-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02SH19Statement of capital on 2013-07-02 GBP 25,719
2013-07-02SH20Statement by directors
2013-07-02CAP-SSSolvency statement dated 24/06/13
2013-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-04-30AR0115/02/13 ANNUAL RETURN FULL LIST
2012-06-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0115/02/12 FULL LIST
2011-06-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-06AR0115/02/11 FULL LIST
2010-07-23SH0130/06/10 STATEMENT OF CAPITAL GBP 27812
2010-06-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-23AR0115/02/10 FULL LIST
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GEORGE HADLOW / 15/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ALAN STANLEY / 15/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD STANLEY / 15/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE HADLOW / 15/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LOUISE AMOS / 15/02/2010
2009-06-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND STANLEY / 06/04/2008
2008-06-09AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HADLOW / 06/04/2007
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-12363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-03-10363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-02363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-16363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-29363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-16363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-02363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-04-17363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-18363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-16363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-12-31288aNEW DIRECTOR APPOINTED
1997-12-31288aNEW DIRECTOR APPOINTED
1997-12-31288aNEW SECRETARY APPOINTED
1997-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-03-25363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1996-09-27AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-05-15363sRETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-04-19363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1995-04-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ST. GEORGE HOTEL (CHATHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. GEORGE HOTEL (CHATHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-09-25 Outstanding MIDLAND BANK PLC
CHARGE 1977-12-30 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. GEORGE HOTEL (CHATHAM) LIMITED

Intangible Assets
Patents
We have not found any records of ST. GEORGE HOTEL (CHATHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. GEORGE HOTEL (CHATHAM) LIMITED
Trademarks
We have not found any records of ST. GEORGE HOTEL (CHATHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. GEORGE HOTEL (CHATHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ST. GEORGE HOTEL (CHATHAM) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ST. GEORGE HOTEL (CHATHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. GEORGE HOTEL (CHATHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. GEORGE HOTEL (CHATHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.